Search icon

OC VENTURES, INC.

Company Details

Name: OC VENTURES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Jun 2009 (16 years ago)
Date of dissolution: 30 Apr 2020
Entity Number: 3817881
ZIP code: 14613
County: Monroe
Place of Formation: New York
Address: 345 MAPLEWOOD AVENUE, ROCHESTER, NY, United States, 14613
Principal Address: 345 MAPLEWOOD AVE, ROCHESTER, NY, United States, 14613

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 345 MAPLEWOOD AVENUE, ROCHESTER, NY, United States, 14613

Chief Executive Officer

Name Role Address
CHRISTOPHER R. O'CONNOR Chief Executive Officer 345 MAPLEWOOD AVE, ROCHESTER, NY, United States, 14613

History

Start date End date Type Value
2009-06-03 2016-12-07 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200430000273 2020-04-30 CERTIFICATE OF DISSOLUTION 2020-04-30
161207000620 2016-12-07 CERTIFICATE OF CHANGE 2016-12-07
130610006551 2013-06-10 BIENNIAL STATEMENT 2013-06-01
110617002275 2011-06-17 BIENNIAL STATEMENT 2011-06-01
090603000551 2009-06-03 CERTIFICATE OF INCORPORATION 2009-06-03

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3528645008 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient OC VENTURES, INC.
Recipient Name Raw OC VENTURES, INC.
Recipient Address 345 MAPLEWOOD AVE, ROCHESTER, MONROE, NEW YORK, 14613-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 388.00
Face Value of Direct Loan 12500.00
Link View Page

Date of last update: 27 Mar 2025

Sources: New York Secretary of State